Background WavePink WaveYellow Wave

ALLIED PHARMACIES LIMITED (07404008)

ALLIED PHARMACIES LIMITED (07404008) is an active UK company. incorporated on 12 October 2010. with registered office in St. Helens. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. ALLIED PHARMACIES LIMITED has been registered for 15 years. Current directors include SHARIEF, Abdulsattar, SHARIEF, Bilal.

Company Number
07404008
Status
active
Type
ltd
Incorporated
12 October 2010
Age
15 years
Address
Unit 18 Neills Road, St. Helens, WA9 4TU
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
SHARIEF, Abdulsattar, SHARIEF, Bilal
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLIED PHARMACIES LIMITED

ALLIED PHARMACIES LIMITED is an active company incorporated on 12 October 2010 with the registered office located in St. Helens. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. ALLIED PHARMACIES LIMITED was registered 15 years ago.(SIC: 82110)

Status

active

Active since 15 years ago

Company No

07404008

LTD Company

Age

15 Years

Incorporated 12 October 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

E A P (UK) LIMITED
From: 12 October 2010To: 8 March 2012
Contact
Address

Unit 18 Neills Road Bold Industrial Park, Bold St. Helens, WA9 4TU,

Previous Addresses

Ubit 8 Neills Road Bold Industrial Park, Bold St. Helens Merseyside WA9 4TU England
From: 9 November 2011To: 1 May 2012
12a Cronton Lane Widnes Cheshire WA8 5AJ United Kingdom
From: 12 October 2010To: 9 November 2011
Timeline

8 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Oct 10
Loan Secured
Apr 21
Loan Secured
Jul 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Owner Exit
Nov 22
Loan Secured
Jul 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SHARIEF, Abdulsattar

Active
Neills Road, St. HelensWA9 4TU
Born May 1984
Director
Appointed 02 Sept 2022

SHARIEF, Bilal

Active
Neills Road, St. HelensWA9 4TU
Born May 1990
Director
Appointed 02 Sept 2022

SHARIEF, Mohamed

Resigned
Wilbaham Road, ManchesterM14 7DS
Born July 1954
Director
Appointed 12 Oct 2010
Resigned 02 Sept 2022

Persons with significant control

2

1 Active
1 Ceased
Neills Road, St. HelensWA9 4TU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Sept 2022

Mr Mohamed Sharief

Ceased
Neills Road, St. HelensWA9 4TU
Born July 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Sept 2022
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2026
AAAnnual Accounts
Legacy
3 January 2026
PARENT_ACCPARENT_ACC
Legacy
3 January 2026
GUARANTEE2GUARANTEE2
Legacy
3 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 May 2025
AAAnnual Accounts
Legacy
27 May 2025
PARENT_ACCPARENT_ACC
Legacy
27 May 2025
GUARANTEE2GUARANTEE2
Legacy
27 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2024
AAAnnual Accounts
Legacy
6 April 2024
PARENT_ACCPARENT_ACC
Legacy
6 April 2024
GUARANTEE2GUARANTEE2
Legacy
6 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
31 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 November 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2021
MR01Registration of a Charge
Confirmation Statement With Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 May 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
8 March 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
9 November 2011
AD01Change of Registered Office Address
Resolution
23 August 2011
RESOLUTIONSResolutions
Incorporation Company
12 October 2010
NEWINCIncorporation